Advanced company searchLink opens in new window

EASYFLOW LIMITED

Company number 08039745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
10 Oct 2023 CH01 Director's details changed for Jennifer Jones on 9 September 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
17 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
17 May 2022 MR04 Satisfaction of charge 080397450003 in full
17 May 2022 MR01 Registration of charge 080397450004, created on 4 May 2022
15 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
14 Sep 2021 CH01 Director's details changed for Jennifer Jones on 5 July 2021
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
16 Jul 2020 SH02 Consolidation of shares on 1 June 2020
16 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div/share rights 01/06/2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
01 Jul 2020 AP01 Appointment of Jennifer Jones as a director on 1 June 2020
26 Jun 2020 MA Memorandum and Articles of Association
26 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
29 Apr 2020 PSC04 Change of details for Mr Richard John Timmis as a person with significant control on 14 February 2020
11 Mar 2020 PSC07 Cessation of Paul Roy Morris as a person with significant control on 14 February 2020
11 Mar 2020 PSC07 Cessation of Gary Leigh Williams as a person with significant control on 14 February 2020
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
19 Dec 2019 TM01 Termination of appointment of Gary Leigh Williams as a director on 19 December 2019
19 Dec 2019 TM01 Termination of appointment of Paul Roy Morris as a director on 19 December 2019
12 Dec 2019 MR01 Registration of charge 080397450003, created on 12 December 2019